ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01680943

Incorporation date

24/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, Chapel Hill, Huddersfield, West Yorkshire HD1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1982)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/01/2025
Withdrawal of a person with significant control statement on 2025-01-31
dot icon31/01/2025
Notification of Carol Elizabeth Armitage as a person with significant control on 2025-01-30
dot icon31/01/2025
Withdrawal of a person with significant control statement on 2025-01-31
dot icon06/11/2024
Confirmation statement made on 2024-09-05 with updates
dot icon18/09/2024
Director's details changed for Mrs Joanne Louise Ribeiro on 2024-09-18
dot icon18/09/2024
Director's details changed for Mrs Joanne Louise Ribeiro on 2024-09-18
dot icon28/06/2024
Accounts for a small company made up to 2023-06-30
dot icon13/06/2024
Director's details changed for Mrs Carol Elizabeth Armitage on 2024-06-13
dot icon12/06/2024
Termination of appointment of David Ulrich Armitage as a secretary on 2024-04-06
dot icon12/06/2024
Termination of appointment of David Ulrich Armitage as a director on 2024-04-06
dot icon12/06/2024
Notification of a person with significant control statement
dot icon12/06/2024
Cessation of David Ulrich Armitage as a person with significant control on 2024-04-06
dot icon12/06/2024
Withdrawal of a person with significant control statement on 2024-06-12
dot icon12/06/2024
Notification of a person with significant control statement
dot icon12/06/2024
Notification of a person with significant control statement
dot icon06/09/2023
Director's details changed for Mrs Joanne Louise Ribeiro on 2023-09-06
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon29/03/2023
Accounts for a small company made up to 2022-06-30
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon06/09/2022
Director's details changed for Mr Charles Edward Armitage on 2022-09-06
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon11/06/2021
Accounts for a small company made up to 2020-06-30
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-06-30
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon07/06/2019
Resolutions
dot icon07/06/2019
Change of name notice
dot icon22/05/2019
Resolutions
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon07/09/2017
Director's details changed for Mr Charles Edward Armitage on 2017-09-06
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon06/09/2017
Director's details changed for Mr David Ulrich Armitage on 2017-09-06
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/09/2016
Director's details changed for Mrs Joanne Louise Ribeiro on 2016-08-10
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon24/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-06-30
dot icon17/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon17/09/2013
Director's details changed for Mr Charles Edward Armitage on 2012-10-01
dot icon14/02/2013
Full accounts made up to 2012-06-30
dot icon24/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon21/01/2011
Full accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/09/2010
Director's details changed for Charles Edward Armitage on 2010-09-05
dot icon29/01/2010
Full accounts made up to 2009-06-30
dot icon10/09/2009
Return made up to 05/09/09; full list of members
dot icon10/09/2009
Secretary's change of particulars / david armitage / 01/06/2009
dot icon09/09/2009
Director's change of particulars / david armitage / 01/06/2009
dot icon09/09/2009
Director's change of particulars / carol armitage / 01/06/2009
dot icon12/06/2009
Director appointed charles edward armitage
dot icon12/06/2009
Director appointed joanne louise ribeiro
dot icon10/02/2009
Full accounts made up to 2008-06-30
dot icon10/09/2008
Return made up to 05/09/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from international house chapel hill huddersfield west yorkshire
dot icon10/09/2008
Director's change of particulars / carol armitage / 10/09/2008
dot icon14/04/2008
Secretary appointed david ulrick armitage
dot icon01/04/2008
Appointment terminated director and secretary timothy sugden
dot icon18/02/2008
Full accounts made up to 2007-06-30
dot icon25/09/2007
Return made up to 05/09/07; full list of members
dot icon30/03/2007
Full accounts made up to 2006-06-30
dot icon13/09/2006
Return made up to 05/09/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon05/10/2005
Return made up to 05/09/05; full list of members
dot icon25/02/2005
Full accounts made up to 2004-06-30
dot icon21/09/2004
Return made up to 05/09/04; full list of members
dot icon08/04/2004
Full accounts made up to 2003-06-30
dot icon16/09/2003
Return made up to 05/09/03; full list of members
dot icon26/04/2003
Full accounts made up to 2002-06-30
dot icon12/04/2003
Director resigned
dot icon23/09/2002
Return made up to 05/09/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon27/10/2001
Return made up to 05/09/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon13/02/2001
Ad 19/01/01--------- £ si 1100@1=1100 £ ic 100/1200
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon26/09/2000
Return made up to 05/09/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-06-30
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Registered office changed on 23/03/00 from: cote wood paget crescent birkby huddersfield HD2 2BZ
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
New director appointed
dot icon20/09/1999
Return made up to 05/09/99; no change of members
dot icon16/07/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon07/07/1999
Ad 30/06/99--------- £ si 1@1=1 £ ic 99/100
dot icon16/04/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1998
Return made up to 05/09/98; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1997
Return made up to 05/09/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-12-31
dot icon17/09/1996
Return made up to 05/09/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/09/1995
Return made up to 05/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1994
Return made up to 05/09/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/09/1993
Return made up to 05/09/93; no change of members
dot icon13/10/1992
Return made up to 05/09/92; full list of members
dot icon12/05/1992
Accounts for a small company made up to 1991-12-31
dot icon18/10/1991
Return made up to 05/09/91; no change of members
dot icon26/07/1991
Accounts for a small company made up to 1990-12-31
dot icon17/09/1990
Accounts for a small company made up to 1989-12-31
dot icon17/09/1990
Return made up to 05/09/90; no change of members
dot icon02/10/1989
Accounts for a small company made up to 1988-12-31
dot icon02/10/1989
Return made up to 18/08/89; full list of members
dot icon18/01/1989
Director resigned;new director appointed
dot icon09/12/1988
Accounts for a small company made up to 1987-12-31
dot icon09/12/1988
Return made up to 18/08/88; full list of members
dot icon19/07/1988
Registered office changed on 19/07/88 from: 35 westgate huddersfield west yorkshire HD1 1PA
dot icon19/11/1987
Accounts for a small company made up to 1986-12-31
dot icon05/08/1987
Registered office changed on 05/08/87 from: 39 market street huddersfield HD1 1BH
dot icon05/08/1987
Return made up to 24/06/87; full list of members
dot icon24/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-96.33 % *

* during past year

Cash in Bank

£651.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.88K
-
0.00
17.76K
-
2022
4
46.61K
-
0.00
651.00
-
2022
4
46.61K
-
0.00
651.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

46.61K £Ascended29.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

651.00 £Descended-96.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Charles Edward
Director
10/06/2009 - Present
8
Ribeiro, Joanne Louise
Director
10/06/2009 - Present
7
Armitage, Carol Elizabeth
Director
16/03/2000 - Present
11
Armitage, David Ulrich
Secretary
29/02/2008 - 06/04/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED is an(a) Active company incorporated on 24/11/1982 with the registered office located at International House, Chapel Hill, Huddersfield, West Yorkshire HD1 3EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED?

toggle

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED is currently Active. It was registered on 24/11/1982 .

Where is ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED located?

toggle

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED is registered at International House, Chapel Hill, Huddersfield, West Yorkshire HD1 3EE.

What does ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED do?

toggle

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED have?

toggle

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED had 4 employees in 2022.

What is the latest filing for ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.